PREVALENT AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Second filing of Confirmation Statement dated 2024-02-06 |
21/02/2521 February 2025 | Termination of appointment of Jean-Claude Broido as a director on 2025-02-13 |
21/02/2521 February 2025 | Termination of appointment of Derek Adrian Travers Mochan as a director on 2025-02-13 |
21/02/2521 February 2025 | Appointment of Mr Harsh Sudheer Mehta as a director on 2025-02-13 |
21/02/2521 February 2025 | |
21/02/2521 February 2025 | Appointment of Joseph Damien Sherry as a director on 2025-02-13 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
19/02/2519 February 2025 | Director's details changed for Mr Paul David Leslie Stokes on 2022-04-01 |
17/02/2517 February 2025 | Director's details changed for Mr Arun Sundar Rajan Raj on 2017-02-07 |
17/12/2417 December 2024 | Director's details changed for Mr Derek Adrian Travers Mochan on 2024-12-16 |
16/12/2416 December 2024 | Director's details changed for Mr Jean-Claude Broido on 2024-12-16 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Director's details changed for Mr Jean-Claude Broido on 2024-10-02 |
02/10/242 October 2024 | Director's details changed for Mr Derek Adrian Travers Mochan on 2024-10-02 |
02/10/242 October 2024 | Registered office address changed from C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB England to Dwf Law Llp 20 Fenchurch Street London EC3M 3AG on 2024-10-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-06 with updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-03-31 |
24/01/2424 January 2024 | Second filing of a statement of capital following an allotment of shares on 2022-11-01 |
24/01/2424 January 2024 | Second filing of a statement of capital following an allotment of shares on 2017-04-17 |
24/01/2424 January 2024 | Second filing of Confirmation Statement dated 2023-02-06 |
24/01/2424 January 2024 | Second filing of Confirmation Statement dated 2018-02-06 |
04/09/234 September 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-06 with updates |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-11-01 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/05/2224 May 2022 | Registered office address changed from , C/O Addition Financial Limited, Prevalent Ai the Boat House, Embankment, Putney, London, Greater London, SW15 1LB, England to Dwf Law Llp 20 Fenchurch Street London EC3M 3AG on 2022-05-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Change of share class name or designation |
25/11/2125 November 2021 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to C/O Addition Financial Limited, Prevalent Ai the Boat House, Embankment Putney London Greater London SW151LB on 2021-11-25 |
21/11/2121 November 2021 | Appointment of Mr Derek Adrian Travers Mochan as a director on 2021-09-30 |
21/11/2121 November 2021 | Appointment of Mr Jean-Claude Broido as a director on 2021-09-30 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Memorandum and Articles of Association |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Resolutions |
08/07/218 July 2021 | Cessation of Arun Sundar Rajan Raj as a person with significant control on 2021-06-30 |
08/07/218 July 2021 | Cessation of Paul David Leslie Stokes as a person with significant control on 2021-06-30 |
08/07/218 July 2021 | Cessation of Paul David Leslie Stokes as a person with significant control on 2021-06-30 |
08/07/218 July 2021 | Notification of a person with significant control statement |
25/06/2125 June 2021 | Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
21/10/1921 October 2019 | ADOPT ARTICLES 21/03/2019 |
02/09/192 September 2019 | SUB-DIVISION 21/03/19 |
30/08/1930 August 2019 | SUB DIVISION 21/03/2019 |
30/08/1930 August 2019 | ARTICLES OF ASSOCIATION |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
08/03/198 March 2019 | CURREXT FROM 28/02/2019 TO 30/04/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
07/11/187 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID LESLIE STOKES |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN SUNDAR RAJAN RAJ |
13/03/1813 March 2018 | Confirmation statement made on 2018-02-06 with updates |
13/03/1813 March 2018 | 17/04/17 STATEMENT OF CAPITAL GBP 4.9 |
13/03/1813 March 2018 | Statement of capital following an allotment of shares on 2017-04-17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/177 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company